City of Manhattan Beach

Size: px
Start display at page:

Download "City of Manhattan Beach"

Transcription

1 1400 Highland Avenue Manhattan Beach, CA Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell Councilmember Mark Burton Councilmember Tony D'Errico

2 PLEASE NOTE THAT THE CITY ARCHIVES THE VIDEO RECORDINGS OF ALL REGULAR CITY COUNCIL MEETINGS AND THE VIDEO FOR THIS MEETING IS HEREBY INCORPORATED BY THIS REFERENCE. ALSO IN SUPPORT OF MORE TRANSPARENCY AND THE AMERICANS WITH DISABILITIES ACT (ADA) COMPLIANCE, THE CITY OFFERS CLOSED CAPTIONING FOR REGULAR CITY COUNCIL MEETINGS. FOR A COMPLETE RECORD OF THIS CITY COUNCIL MEETING, GO TO: city-officials/city-clerk/city-council-meetings-agendas-and-minutes A. PLEDGE TO THE FLAG Mayor Lesser led the Pledge of Allegiance. B. ROLL CALL C. CEREMONIAL CALENDAR Present: Mayor Lesser, Mayor Pro Tem Howorth, Councilmember Powell, Councilmember Burton and Councilmember D'Errico None. D. CERTIFICATION OF MEETING NOTICE AND AGENDA POSTING City Clerk Liza Tamura confirmed that the meeting was properly posted. E. APPROVAL OF AGENDA AND WAIVER OF FULL READING OF ORDINANCES Mayor Lesser pulled Item No. 4 (Roundhouse Aquarium) from the Consent Calendar and moved it to the first item of Section M. Old Business before Item No.9. Councilmember Burton requested advancing Item No. 10 before Item No. 9 and after the Roundhouse Item. Councilmember Burton requested moving Item No. 1 (Agreement with Manhattan Beach Mid-Management Employees Association) but there was not City Council consensus. Councilmember Powell pulled Item No. 2 (Office Supplies from Office Depot) from the Consent Calendar and moved it to the last item in Section N. New Business. A motion was made by Councilmember Burton, seconded by Councilmember Powell, to approve the agenda as amended. The motion carried by the following vote: Page 1

3 F. CITY COUNCIL AND COMMUNITY ORGANIZATION ANNOUNCEMENTS OF UPCOMING EVENTS (1 MINUTE PER PERSON) G. CITY MANAGER REPORT H. CITY ATTORNEY REPORT There were no community announcements. Councilmember Powell announced that the "Why I MB Art Competition" is in progress and referenced an opening reception on Friday, February 24, 2107, from 5-7 PM in City Hall. Mayor Lesser announced that he will commence his monthly meetings, open to the public, beginning in April. City Manager Mark Danaj introduced Public Works Director Stephanie Katsouleas. Public Works Director Katsouleas provided a storm update. Management Analyst George Gabriel provided an election update. Economic Vitality Manager Andy Sywak provided an update re the Downtowner, a free ride hailing service using a smart phone. City Manager Danaj announced that the Gelsons Project has been continued to the March 22, 2017, Planning Commission Meeting and further added that he attended a City Managers' Reception hosted by Los Angeles County Supervisor Janice Hahn with County Department Heads. City Manager Danaj responded to City Council questions. None. Page 2

4 I. PUBLIC COMMENTS (3 MINUTES PER PERSON FOR ONE ITEM, A MAXIMUM OF 6 MINUTES IF A SPEAKER WANTS TO COMMENT ON MORE THAN ONE ITEM) Melissa McCollum, Manhattan Beach Library, provided information on upcoming events. Avigal Horrow, 1736 Family Crisis Center, requested that the City Council pass a resolution in support of Measure H. Jane Guthrie, Chair of the Manhattan Beach Conservancy, spoke on the renovation of the Roundhouse. Dennis Zane spoke in favor of Measure H. Chris Cagle, South Bay Workforce Investment Board, distributed the quarterly report. Carol Perrin spoke on the Downtowner and the DSP(Downtown Specific Plan). Tom Nordberg spoke in favor of the License Plate Readers. Sona Coffee, Environmental Programs Manager, announced that she is leaving the, thanked the City Council for mentorship and leadership and acknowledged the community. Craig Cadwallader, thanked Environmental Programs Manager Sona Coffe and asked the City Council to continue with environmental leadership. Bill Victor, asked about the next candidates forum and commented on the Mayor's State of the City Address. Mayor Pro Tem Howorth announced that the next candidates forum is Friday, February 24, 2017, at Mira Costa High School. She further added that the South Bay Cities Council of Governments (SBCCOG) is holding a General Assembly this Friday. J. PLANNING COMMISSION QUASI-JUDICIAL DECISIONS (RECEIVE AND FILE) None. K. CONSENT CALENDAR (APPROVE) City Clerk Liza Tamura stated that there was an amendment provided for the February 7, 2017, minutes changing the maker of the motion in the reorganization. A motion was made by Councilmember Burton, seconded by Councilmember D'Errico, to approve the Consent Calendar Item Nos. 1-7 as amended and moving Item No. 4 (Roundhouse Aquarium) from the Consent Calendar to the first item of Section M. Old Business before Item No. 9, advancing Item No. 10 (License Plate Reader) before Item No. 9, and moving Item No. 2 (Office Supplies from Office Depot) from the Consent Calendar to the last item in Section N. New Business. The motion carried by the following vote: Page 3

5 1. Settlement and Release with The Dentists Insurance Company (City Attorney Barrow and Human Resources Director Zadroga-Haase). APPROVE The recommendation for this item was approved on the Consent Calendar. 2. Authorize the Purchase of Office Supplies from Office Depot for Three RES Years (Estimated Annual Cost: $100,000) (Finance Director Moe). This item was moved to the last item in Section N. New Business. 3. Resolutions Amending the Current Taxicab Franchise Agreements for: All Yellow Taxi, Inc., Bell Cab Company, Inc., United Independent Taxi Drivers, Inc. and Yellow Cab of South Bay Cooperative Inc. (Finance Director Moe). S The recommendation for this item was approved on the Consent Calendar. 4. Resolution Awarding Professional Services Agreement with Cambridge 7 Associates for Roundhouse Aquarium Design Services and a Resolution Approving Contract Amendment No. 2 with Nonzero Architecture Services to Complete Design Documents for the Pier Improvements and Roundhouse Exterior Improvements (Public Works Director Katsouleas). S This item was moved to the first item in Section M. Old Business. 5. Resolution Awarding a Construction Contract to Excel Paving Company for the Pier Bollard Replacement Project in an Amount Not-to-Exceed $144, and appropriate $195,000 from the State Pier and Parking Lot Fund (Public Works Director Katsouleas). AND APPROPRIATE RES The recommendation for this item was approved on the Consent Calendar. 6. Financial Report: Schedules of Demands: January 19, 2017 (Finance Director Moe). ACCEPT REPORT AND DEMANDS The recommendation for this item was approved on the Consent Calendar. Page 4

6 7. City Council Minutes: This Item Contains Minutes of the following City Council Meetings: a) City Council Special Meeting - Closed Session Minutes of February 7, 2017 b) Minutes of February 7, 2017 (City Clerk Tamura). APPROVE The recommendation for this item was approved as amended on the Consent Calendar. L. PUBLIC HEARINGS (2 MINUTES PER PERSON) 8. Renewal of the North Manhattan Beach Business Improvement District and Approval of Assessments for Fiscal Year (Economic Vitality Manager Sywak). CONDUCT PUBLIC HEARING, AND RATIFY 2017 BUSINESS IMPROVEMENT DISTRICT ADVISORY BOARD MEMBERS RES Mayor Lesser introduced the item and Economic Vitality Manager Andy Swyak provided the staff presentation and responded to City Council questions. Mayor Lesser opened the public hearing. Seeing no requests to speak, Mayor Lesser closed the public hearing. A motion was made by Councilmember Burton, seconded by Councilmember Powell, to adopt Resolution No (Renewal of the North Manhattan Beach Improvement District) and ratify the 2017 Business Improvement District Advisory Board Members. The motion carried by the following vote: Page 5

7 M. OLD BUSINESS 4. Resolution Awarding Professional Services Agreement with Cambridge 7 Associates for Roundhouse Aquarium Design Services and a Resolution Approving Contract Amendment No. 2 with Nonzero Architecture Services to Complete Design Documents for the Pier Improvements and Roundhouse Exterior Improvements (Public Works Director Katsouleas). S Item No. 4 was removed from the Consent Calendar and taken out of order and heard after Item No. 8. Mayor Lesser introduced the item and Public Works Director Stephanie Kasouleas introduced Anderson Penna Partners Vice President of Construction Projects Dino D'Emilia. Anderson Penna Partners Vice President of Construction Projects D'Emilia provided the PowerPoint presentation providing a brief history, explanation of the Tri -Party scope of work, and review of the proposed project timeline. Anderson Penna Partners Vice President of Construction Projects D'emilia responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Councilmember Burton, seconded by Councilmember D'Errico, to adopt Resolution Nos and awarding a professional services agreement for $395,000 to Cambridge 7 Associates and approving a Contract Amendment No. 2 with Nonzero Architecture in the amount of $21,000. The motion carried by the following vote: Page 6

8 10. Resolution Awarding a Contract to Vigilant Solutions for License Plate Reader (LPR) Cameras and Installation in the Amount of $275, (Police Chief Irvine and Information Technology Director Taylor). RES Item No. 10 was taken out of order and heard after Item No. 4, before Item No.9. Mayor Lesser introduced the item and Police Chief Eve Irvine provided the staff presentation. Police Chief Irvine responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Councilmember Burton, seconded by Councilmember Powell, to waive purchasing procedures per Municipal Code Section and adopt Resolution No to award a contract to Vigilant Solutions for License Plate Reader (LPR) Cameras and installation in the amount of $275, The motion carried by the following vote: At 7:20 PM City Council recessed and reconvened at 7:26 PM with all Councilmembers present. Page 7

9 9. Presentation of Final Downtown Specific Plan Prior to Transmittal to California Coastal Commission (Interim Community Development Director McIntosh). RECEIVE AND FILE Mayor Lesser introduced the item and Councilmember D'Errico recused himself due to the fact that he has two businesses in the downtown area. City Attorney Quinn Barrow provided a brief summary of the item and pointed out the errata sheet for City Council consideration. Senior Management Analyst Nhung Madrid provided the PowerPoint presentation and noted the correction in Chapter 2.2 Historic Context to the spelling of the words "beach and wharf". Tami Zamrazil supports the Downtown Specific Plan, but would like to strike the word "private" from second story dining. Bill Victor spoke referencing his handout and his recommendations for changes to the plan. Karol Wahlberg concurred with the previous speakers. City Council concurred on the following minor changes: Chapter 3 Goal 3 - The sixth bullet point change the period to a comma and add the words "while permitting access to coastal resources." Chapter 4.4 Goal 3 strike the word "primarily". Chapter 5.7 Goal 9 strike the word "prosperity" and replace with "vitality" and add "and coastal resources" to the end of the sentence. Chapter 7.3 C Bike Parking - strike the sentence "this does not include frontage occupied by furniture." A motion was made by Councilmember Burton, seconded by Councilmember Powell, to receive and file with the modifications. The motion carried by the following vote: Recused: Lesser, Howorth, Powell and Burton D'Errico At 8:00 PM Councilmember D'Errico returned to the dais. Page 8

10 10. Resolution Awarding a Contract to Vigilant Solutions for License Plate Reader (LPR) Cameras and Installation in the Amount of $275, (Police Chief Irvine and Information Technology Director Taylor). RES This item was taken out of order and heard before item No Approval of Southern California Edison (SCE) Streetlight Acquisition and SCE-Owned Streetlight Retrofit Agreements (Public Works Director Katsouleas). ADDOPT RESOLUTION RES Mayor Lesser introduced the item and Public Works Director Stephanie Katsouleas provided the PowerPoint Presentation. Public Works Director Katsouleas and Finance Director Bruce Moe responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Mayor Pro Tem Howorth, seconded by Councilmember Powell, to approve Southern California Edison (SCE) streetlight acquisition and SCE-owned Streetlight Retrofit agreements and adopt Resolution No ( approving an agreement to purchase street light poles from Southern California Edison and license allowing Southern California Edison to use such poles). A friendly amendment, accepted by the maker, to add no payback to the CIP (Capital Improvement Plan) and a report back from Staff when the information is received from Southern California Edison regarding the poles. The motion carried by the following vote: Page 9

11 N. NEW BUSINESS 12. Resolution Approving a Joint Powers Agreement with the California State Association of Counties-Excess Insurance Authority (Human Resources Director Zadroga-Haase). RES Mayor Lesser introduced the item and Human Resources Director Teresia Zadroga-Haase presented the Staff presentation and asked to hear Item No. 13 concurrently with Item No. 12. Risk Manager Gregory Barboa and City Attorney Quinn Barrow responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Mayor Pro Tem Howorth, seconded by Councilmember Powell, to adopt Resolution No approving an agreement between Manhattan Beach California and California State Association of Counties-Excess Insurance Authority (CSAC-EIA) and adopt Resolution No appointing a representative and alternate representative to the California State Association of Counties-Excess Insurance Authority. The motion carried by the following vote: 13. Resolution Appointing a Representative, Gregory S. Borboa, Risk Manager, to the California State Association of Counties-Excess Insurance Authority (CSAC-EIA) and Appointing an Alternate Representative, Christine Tomikawa, Human Resources Manager (Human Resources Director Zadroga-Haase). RES This item was approved concurrently with Item No. 12. Page 10

12 14. Resolution Approving Agreement with the Manhattan Beach Mid-Management Employees Association Regarding Terms and Conditions of Employment (Human Resources Director Zadroga-Haase). RES Mayor Lesser introduced the item and Human Resources Director Teresia Zadroga-Haase provided the staff presentation. Human Resources Director Zadroga-Haase and City Manager Mark Danaj responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. Councilmember Burton stated that he would not be supporting this motion at this time and there could be further discussion with the budget coming up. A motion was made by Mayor Pro Tem Howorth, seconded by Mayor Lesser, to adopt Resolution No adopting a one-year agreement between the and the Mid-Management Employees Association regarding terms of employment. The motion carried by the following vote: Nay: Lesser, Howorth and Powell Burton and D'Errico 15. Resolution Awarding Bid # to E-One Inc. for the Purchase of One Budgeted Replacement Fire Engine in the Amount of $1,079, (Fire Chief Espinosa and Finance Director Moe). RES Mayor Lesser introduced the item and Fire Chief Robert Espinosa presented the Staff presentation. Fire Chief Espinosa and Finance Director Bruce Moe responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Councilmember Burton, seconded by Councilmember Powell, to adopt Resolution No awarding Bid # to E-One Inc. authorizing the purchase of a budgeted replacement fire engine in the amout of $1,079, The motion carried by the following vote: Page 11

13 2. Authorize the Purchase of Office Supplies from Office Depot for Three RES Years (Estimated Annual Cost: $100,000) (Finance Director Moe). This item was removed from the Consent Calendar to be heard after Item No. 15. Mayor Lesser introduced the item. There was no staff presentation. Finance Director Bruce Moe responded to City Council questions. Seeing no requests to speak, Mayor Lesser closed the floor to public comment. A motion was made by Councilmember Burton, seconded by Mayor Pro Tem Howorth, to adopt Resoution No and authorize the purchase of office supplies from Office Depot for three years (estimated annual cost of $100,000). The motion carried by the following vote: O. CITY COUNCIL REPORTS, OTHER COUNCIL BUSINESS, AND COMMITTEE AND TRAVEL REPORTS 16. Consider a Potential Position on Measure H - Los Angeles County Plan to Prevent and Combat Homelessness (Mayor Pro Tem Howorth). CONSIDERATION OF POTENTIAL POSITION Mayor Lesser introduced the item and Mayor Pro Tem Howorth summarized the item. Mayor Lesser opened the floor public comment. Dency Nelson, Hermosa Beach, thanked Environmental Programs Manager Sona Coffee for her efforts and supports the City Council taking a a yes position. Mayor Lesser closed the floor to public comment. A motion was made by Councilmember Burton, seconded by Councilmember Powell, to direct the City Manager to prepare a letter for the Mayor's signature for transmittal to the Los Angeles County Board of Supervisors, South Bay Cities Council of Governments Board of Directors and any other organization deemed appropriate in support of Measure H. The motion carried by the following vote: Under City Council Reports Mayor Lesser gave a brief report Los Angeles County Sanitation Board. as the delgate to the Page 12

14 P. FORECAST AGENDA AND FUTURE DISCUSSION ITEMS 17. Agenda Forecast (City Clerk Tamura) DISCUSS AND PROVIDE DIRECTION Q. INFORMATIONAL ITEMS Councilmember Powell requested that Campaign Filings be agendized for the April 4, 2017 meeting. 18. Commission Minutes: This Item Contains Minutes of the following City Commission and Subcommittee Meetings: a) Library Commission Meeting Minutes of December 12, 2016 (Parks and Recreation Director Leyman) b) Finance Subcommittee Meeting Minutes of January 31, 2017 (Finance Director Moe) c) Planning Commission Action Meeting Minutes of February 8, 2017 (Interim Community Development Director McIntosh) INFORMATION ITEM ONLY By order of the Chair, this item was received and filed. R. CLOSED SESSION Page 13

15 S. ADJOURNMENT At 9:17 PM the City Council Meeting was adjourned in memory of Police Officer Keith Boyer of Whittier, California. Martha Alvarez Recording Secretary David Lesser Mayor ATTEST: Liza Tamura City Clerk Page 14

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting 5:00 PM Adjourned Regular Meeting - Closed Session City Council Chambers City Council Mayor Amy Howorth Mayor Pro Tem Wayne

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Steve Napolitano

More information

City Council Adjourned Regular Meeting

City Council Adjourned Regular Meeting City Council Adjourned Regular Meeting Thursday, 6:00 PM City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard Montgomery Councilmember

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor David J. Lesser Mayor Pro Tem Amy Howorth Councilmember Wayne Powell

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman Councilmember Richard

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Amy Howorth Mayor Pro Tem Steve Napolitano Councilmember Nancy Hersman

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers Mayor Steve Napolitano Mayor Pro Tem Nancy Hersman Councilmember Richard Montgomery Councilmember David

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 17, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 17 th day of April,

More information

NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem.

NATIONAL ANTHEM The Mira Costa High School Symphony Orchestra played the National Anthem. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 19, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 19 th day of June,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, Lesser, Howorth, Montgomery, Mayor Pro Tem Powell. Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 6, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 6 th day of March,

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 4:00 PM Adjourned Regular Meeting City Council Chambers 4:00 PM Closed Session/6:00 PM City Council Meeting City Council Mayor David J. Lesser Mayor

More information

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell.

ROLL CALL Lesser, Howorth, Montgomery, Powell and Mayor Tell. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 7, 2012 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of February,

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery.

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, Powell, Lesser, Howorth, Tell and Mayor Montgomery. CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 7, 2011 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 7 th day of June, 2011,

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Revised Agenda for the Regular Meeting City Council Chambers 4:30 PM Adjourned Regular Meeting - Closed Session City Council Mayor Amy Howorth

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California

City Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.A SUBJECT/TITLE: MINUTES OF THE DECEMBER 15, 2015 CLOSED SESSION AND DECEMBER 15, 2015 REGULAR MEETING RECOMMENDATION: Adopt Minutes of the December 15,

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Regular Meeting Minutes. Tuesday, February 28, :00 PM Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Regular Meeting Minutes Tuesday, February 28, 2017 6:00 PM Closed Session - 6:00 P.M. Regular Meeting - 7:00 P.M. Council Chambers City

More information

CITY OF LAWNDALE Burin Avenue, Lawndale, California Phone (310)

CITY OF LAWNDALE Burin Avenue, Lawndale, California Phone (310) CITY OF LAWNDALE 14717 Burin Avenue, Lawndale, California 90260 Phone (310) 973-3200 www.lawndalecity.org AGENDA LAWNDALE CITY COUNCIL REGULAR MEETING Monday, March 18, 2019-6:30 p.m. Lawndale City Hall

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 N. First St., Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, June 19, 2018 7:30 PM City Hall Council Chamber 70 N. First Street This

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda December 4, 2018 Placentia City Council Placentia City Council as Housing Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 24, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting City Council Chambers City Council Regular Meeting Mayor Tony D'Errico Mayor Pro Tem David J. Lesser Councilmember Amy Howorth

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee Page 1 of 5 MINUTES OF THE MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, FEBRUARY 23, 2016, BEGINNING AT 7:00 P.M. AT LOS ALTOS CITY HALL, 1 NORTH SAN ANTONIO ROAD, LOS ALTOS,

More information

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M.

JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 24, :00 P.M. G-2 JOINT NOVATO CITY COUNCIL/ PUBLIC FINANCE AUTHORITY MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 24, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 THE FOLLOWING ITEM WAS TAKEN OUT OF ORDER CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 1, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 1 st day of December,

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 21, 2008 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 21 st day of October,

More information

Employee Organizations Fullerton Management Association Fullerton Municipal

Employee Organizations Fullerton Management Association Fullerton Municipal CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY CLOSED SESSION MINUTES MAY 20 2008 5 00 P M Council Chamber 303 West Commonwealth Avenue Fullerton California 5 02 p m CALL TO ORDER Mayor Quirk called

More information

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998

MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 r I MINUTES OF SPECIAL MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:SOP.M. APRIL 21, 1998 CALL TO ORDER Mayor Heidt called to order the meeting of the City Council at 6:30 p.m. ROLL CALL All Councilmembers

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE July 26, 2016 6:36 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS:

F-1 QUARTERLY AGENDA PLANNING SESSION 1. PUBLIC COMMENTS: F-1 1. PUBLIC COMMENTS: JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE JULY 7, 2015 6:00 PM QUARTERLY

More information

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers.

Hermosa Beach. City Hall 1315 Valley Drive Hermosa Beach, CA Meeting Minutes. Thursday, July 16, :00 PM. Council Chambers. Hermosa Beach City Hall 1315 Valley Drive Hermosa Beach, CA 90254 Thursday, 6:00 PM Council Chambers City Council Mayor Nanette Barragan Mayor Pro Tem Carolyn Petty Councilmembers Hany Fangary Michael

More information

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION F-1 JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY WORK STUDY SESSION MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE April 5, 2016 6:00 PM 1. PUBLIC COMMENTS FOR AGENDA

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Muir Davis, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Tim Hepburn, Council Member www.cityoflaverne.org (909) 596-8726

More information

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel

Ginsburg, Brand, Aust, Sammarco, Kilroy, Mayor Aspel MINUTES Redondo Beach City Council Thursday, December 26, 2013 Open session Adjourned Regular Meeting - 3:00 PM 3:00 P.M. OPEN SESSION REGULAR MEETING CALL MEETING TO ORDER A Regular Meeting of the Redondo

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 9, 2016 5: 15 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting February 9, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:15 P.M. Closed

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Clerk, City Attorney MEETING DATE: ember 7, 2017 PREPARED BY: Craig Steele, City Attorney AGENDA LOCATION: AR-4 TITLE: Proposed Amendment to Title 2, Chapter

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session

April 25, :00pm. 1. Public Comment: None 2. Recess to Closed Session Council recessed into closed session DRAFT MINUTES OF THE CITY COUNCIL MEETING CLOSED SESSION NOVATO CITY HALL-ADMINISTRATIVE OFFICES 922 MACHIN, NOVATO April 25, 2017 5:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. June 27, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines - 7:00 p.m. CALL TO ORDER Mayor Kaplan called the meeting to order at 7:02 p.m. PLEDGE OF ALLEGIANCE

More information

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014 ** DRAFT** 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530 CITY OF LAKE ELSINORE CITY COUNCIL AGENDA MELISSA A. MELENDEZ, MAYOR WWW.LAKE-ELSINORE.ORG AMY BHUTTA, MAYOR PRO TEM (951) 674-3124 PHONE THOMAS BUCKLEY, COUNCILMEMBER (951) 674-2392 FAX DARYL HICKMAN,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M.

NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. April 10, :00 P.M. G-3 NOVATO CITY COUNCIL MEETING MINUTES NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE April 10, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:06 p.m., the regular City Council

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team.

The invocation was given by Councilmember Jim Edwards. The Pledge of Allegiance was led by the Troopers Rookie III Basketball team. MINUTES OF A REGULAR MEETING OF THE CERRITOS CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE CERRITOS REDEVELOPMENT HELD ON FEBRUARY 9, 2017, IN THE COUNCIL CHAMBERS AT CERRITOS CITY HALL, 18125 BLOOMFIELD

More information

CITY OF PASADENA City Council Minutes March 28, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes March 28, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City March 28, 2011-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 6:12p.m. (Absent: Councilmembers Holden, McAustin,

More information

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE

TOWN OF CUTLER BAY 1. CALL TO ORDER, ROLL CALL, PLEDGE OF ALLEGIANCE, MOMENT OF SILENCE TOWN OF CUTLER BAY Mayor Paul S. Vrooman Vice Mayor Edward P. MacDougall Councilmember Timothy J. Meerbott Councilmember Ernest N. Sochin Councilmember Peggy R. Bell Town Attorney Mitchell Bierman Town

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 21, 2008 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Ofelia

More information

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California

CITY OF BUELLTON. CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California City Manager Review: MPB Council Agenda Item No.: 1 CITY OF BUELLTON CITY COUNCIL MEETING MINUTES Regular Meeting of January 12, 2017 City Council Chambers, 140 West Highway 246 Buellton, California CALL

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M. Members present: Others present: Trenton G. Crewe, Jr., Jacqueline K. King,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 10, 2005 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 7:00 P.M. Open Session NO CLOSED SESSION SCHEDULED

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014 9:30 AM For information regarding procedures for public

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009

CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 CITY OF MANHATTAN BEACH MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 27, 2009 The Regular Meeting of the City Council of the City of Manhattan Beach, California, was held on the 27 th day of January,

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information